ECCLESBOURNE REACH MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-15 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DAVENPORT / 22/05/2020
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents 13/05/17 STATEMENT OF CAPITAL GBP 6
2017-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETAR STANOJEVIC
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-30 update statutory_documents 12/05/16 FULL LIST
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ
2015-10-07 insert address WATERS EDGE ECCLESBOURNE REACH DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4HH
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update registered_address
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWLEY
2015-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ
2015-07-07 update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN DAVENPORT
2015-07-07 update statutory_documents DIRECTOR APPOINTED PETAR MICHAEL STANOJEVIC
2015-06-07 update returns_last_madeup_date 2014-06-02 => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-30 => 2016-06-09
2015-05-12 update statutory_documents 12/05/15 FULL LIST
2015-03-09 update statutory_documents SECOND FILING WITH MUD 02/06/14 FOR FORM AR01
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE ENGLAND DE21 4SZ
2014-07-07 insert address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-11 update statutory_documents 02/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address RED MILL HOUSE CENTURION BUSINESS PARK ALFRETON ROAD DERBY DERBYSHIRE DE21 4AY
2013-06-22 insert address 27A PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE ENGLAND DE21 4SZ
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-03 update statutory_documents 02/06/13 FULL LIST
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM RED MILL HOUSE CENTURION BUSINESS PARK ALFRETON ROAD DERBY DERBYSHIRE DE21 4AY
2012-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20 update statutory_documents 02/06/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 02/03/2012
2011-10-03 update statutory_documents SECOND FILING WITH MUD 02/06/11 FOR FORM AR01
2011-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13 update statutory_documents 02/06/11 FULL LIST
2011-04-19 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION